Company NamePorta Products Limited
DirectorRabei Khalid Asir
Company StatusDissolved
Company Number02081726
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRabei Khalid Asir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressPO Box 375 Amman 11821
El Somak Amman
Jordan
Foreign
Secretary NameMrs Jane Ann Asir
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address105 Merchants Landing Salford Quays
Salford
Gtr Manchester
M5 2XQ
Director NameMr Lamea Khalid Asir
Date of BirthApril 1954 (Born 70 years ago)
NationalityJordanian
StatusResigned
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address99 Merchant Landing
Salford Quays
Salford
Gtr Manchester
M5 2XQ
Director NameDr Mutea Khaled Asir
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1994)
RoleDoctor
Correspondence AddressWest Meath House
130 Brook Road
London
NW2 7DF
Director NameMr Andrew McLoughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 December 1999)
RoleSolicitor
Correspondence Address230 Preston Road
Chorley
Lancashire
PR6 7BA

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£88,773
Cash£179
Current Liabilities£159,507

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Statement of affairs (9 pages)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2000Registered office changed on 26/05/00 from: 16 upper camp street salford manchester M7 9ZP (1 page)
5 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
17 January 2000Return made up to 08/09/99; no change of members (4 pages)
13 December 1999Director resigned (1 page)
12 March 1999Return made up to 08/09/98; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 September 1997Return made up to 08/09/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
17 September 1996Return made up to 08/09/96; no change of members (4 pages)
22 December 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 1995Director resigned (2 pages)
4 December 1995Full accounts made up to 31 January 1995 (15 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)